Dissolved
Dissolved 2017-09-15
Company Information for BYARD & GREEN LIMITED
DERBY, DERBYSHIRE, DE1,
|
Company Registration Number
02490001
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
BYARD & GREEN LIMITED | |
Legal Registered Office | |
DERBY DERBYSHIRE | |
Company Number | 02490001 | |
---|---|---|
Date formed | 1990-04-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BYARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ALICE BYARD |
Company Secretary | ||
JOHN BYARD |
Company Secretary | ||
MARGARET ALICE BYARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYARD INVESTMENTS LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
INGLENOOK COURT (DERBY) MANAGEMENT COMPANY LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active | |
INGLENOOK DEVELOPMENTS LIMITED | Director | 2003-10-10 | CURRENT | 2003-10-10 | Dissolved 2013-10-08 | |
BRUN LANE PROPERTIES LIMITED | Director | 2000-10-09 | CURRENT | 2000-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM OAKHURST, OLD LANE IDRIDGEHAY BELPER DERBYSHIRE DE56 2SF | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET BYARD | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: OAKHURST OLD LANE IDRIDGEHAY DERBY DERBYSHIRE DE56 2SF | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/97 FROM: LEOPOLD HOUSE 44 LEOPOLD STREET DERBY DE1 2HF | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363a | RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS | |
88(2)R | AD 05/06/90--------- £ SI 98@1 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP | |
CERTNM | COMPANY NAME CHANGED DENAVON LIMITED CERTIFICATE ISSUED ON 14/06/90 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/90 |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 111,959 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 162,685 |
Creditors Due Within One Year | 2012-04-30 | £ 162,685 |
Creditors Due Within One Year | 2011-04-30 | £ 208,954 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYARD & GREEN LIMITED
Cash Bank In Hand | 2013-04-30 | £ 659,201 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 558,321 |
Cash Bank In Hand | 2012-04-30 | £ 558,321 |
Cash Bank In Hand | 2011-04-30 | £ 340,278 |
Current Assets | 2013-04-30 | £ 1,574,956 |
Current Assets | 2012-04-30 | £ 1,568,443 |
Current Assets | 2012-04-30 | £ 1,568,443 |
Current Assets | 2011-04-30 | £ 1,583,965 |
Debtors | 2013-04-30 | £ 217,518 |
Debtors | 2012-04-30 | £ 193,612 |
Debtors | 2012-04-30 | £ 193,612 |
Debtors | 2011-04-30 | £ 321,921 |
Fixed Assets | 2013-04-30 | £ 970,453 |
Fixed Assets | 2012-04-30 | £ 958,441 |
Fixed Assets | 2012-04-30 | £ 958,441 |
Fixed Assets | 2011-04-30 | £ 961,619 |
Secured Debts | 2013-04-30 | £ 1,708 |
Shareholder Funds | 2013-04-30 | £ 2,433,450 |
Shareholder Funds | 2012-04-30 | £ 2,364,199 |
Shareholder Funds | 2012-04-30 | £ 2,364,199 |
Shareholder Funds | 2011-04-30 | £ 2,336,630 |
Stocks Inventory | 2013-04-30 | £ 2,737 |
Stocks Inventory | 2012-04-30 | £ 3,510 |
Stocks Inventory | 2012-04-30 | £ 3,510 |
Stocks Inventory | 2011-04-30 | £ 15,766 |
Tangible Fixed Assets | 2013-04-30 | £ 25,402 |
Tangible Fixed Assets | 2012-04-30 | £ 13,390 |
Tangible Fixed Assets | 2012-04-30 | £ 13,390 |
Tangible Fixed Assets | 2011-04-30 | £ 16,568 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as BYARD & GREEN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BYARD & GREEN LIMITED | Event Date | 2016-04-04 |
Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ : For further details please contact Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ Telephone 01332 365855 email insolvency@batesweston.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BYARD & GREEN LIMITED | Event Date | 2016-04-04 |
NOTICE is HEREBY GIVEN that the Creditors of the above-named Company are required on or before 14 May 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned Megan Wallis of Bates Weston LLP, Chartered Accountants, The Mills, Canal Street, Derby DE1 2RJ, the Liquidator of the Company and, if so required by notice in writing by the said Liquidator either personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distributions made before such debts are proven. Note: This Notice is purely formal as all known creditors have been or will be paid in full. Liquidators Name and Address: Megan Wallis (Office Holder Number 014290 ), Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ , Telephone 01332 365855 , Email insolvency@batesweston.co.uk Date of Appointment: 4 April 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BYARD & GREEN LIMITED | Event Date | 2016-04-04 |
RESOLUTIONS Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the following resolutions were passed on 4 April 2016 . No. 1 and No. 3 as Special Resolutions and No. 2 as an Ordinary Resolution. 1. THAT the Company be wound up voluntarily. 2. THAT Megan Wallis , Licensed Insolvency Practitioner, of Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ be and is hereby appointed Liquidator for the purpose of such winding up. 3. THAT in accordance with the provisions of the Companys Articles of Association, the Liquidator be and is hereby authorised to divide among the Members in specie all or any part of the Companys assets. For further details please contact Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ Telephone 01332 365855 email insolvency@batesweston.co.uk or Megan Wallis at Bates Weston LLP on 01332 365855 John Byard : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |